- Company Overview for APPLEMORE LIVESTOCK LIMITED (08297738)
- Filing history for APPLEMORE LIVESTOCK LIMITED (08297738)
- People for APPLEMORE LIVESTOCK LIMITED (08297738)
- More for APPLEMORE LIVESTOCK LIMITED (08297738)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2021 | DS01 | Application to strike the company off the register | |
11 Nov 2020 | AA | Micro company accounts made up to 31 May 2020 | |
26 May 2020 | AA01 | Current accounting period extended from 30 November 2019 to 31 May 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
25 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
09 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
13 Apr 2018 | AA | Micro company accounts made up to 30 November 2017 | |
21 Feb 2018 | AD01 | Registered office address changed from C/O Palmer Riley & Co Unit E2, Fareham Heights, Standard Way Fareham Hants PO16 8XT to Applemore Bent Lane Hambledon Waterlooville PO7 4QP on 21 February 2018 | |
24 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with updates | |
01 Mar 2017 | AA | Micro company accounts made up to 30 November 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
23 Dec 2014 | AD01 | Registered office address changed from C/O Palmer Riley & Co 1St Floor Wallington Court Fareham Heights Standard Way F Hants PO16 8XT to C/O Palmer Riley & Co Unit E2, Fareham Heights, Standard Way Fareham Hants PO16 8XT on 23 December 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
14 Jul 2014 | CH01 | Director's details changed for Holly Smith on 26 April 2014 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
06 Dec 2013 | AD01 | Registered office address changed from 30 Forest Mead Waterlooville Hants PO7 6UN on 6 December 2013 | |
06 Dec 2013 | CH01 | Director's details changed for Holly Smith on 14 November 2013 | |
19 Nov 2012 | NEWINC | Incorporation |